CAMBRIDGE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09391307

Incorporation date

15/01/2015

Size

Group

Contacts

Registered address

Registered address

Wellington House, East Road, Cambridge CB1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2015)
dot icon29/12/2025
Termination of appointment of Vincent Patrick Pierre Claude Gilles as a director on 2025-12-17
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon28/07/2023
Change of name notice
dot icon28/07/2023
Certificate of change of name
dot icon17/07/2023
Resolutions
dot icon17/07/2023
Memorandum and Articles of Association
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon30/09/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon16/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/12/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon08/10/2021
Registered office address changed from Future Business Centre Kings Hedges Road Cambridge CB4 2HY to Wellington House East Road Cambridge CB1 1BH on 2021-10-08
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Memorandum and Articles of Association
dot icon17/06/2021
Appointment of Mr Mark Ian Nunny as a director on 2021-05-05
dot icon13/05/2021
Appointment of Mr Vincent Patrick Pierre Claude Gilles as a director on 2021-05-04
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon05/04/2021
Statement of capital following an allotment of shares on 2021-04-02
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon08/10/2020
Registration of charge 093913070001, created on 2020-09-30
dot icon22/05/2020
Appointment of Mr Andrew Vickerman as a director on 2020-04-28
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon26/10/2018
Appointment of Mr Christopher Daniel Gallaher as a secretary on 2018-08-30
dot icon23/10/2018
Notification of a person with significant control statement
dot icon18/09/2018
Resolutions
dot icon05/09/2018
Appointment of Dr Michael Kenneth Davies as a director on 2018-08-08
dot icon05/09/2018
Appointment of Mr Peter Bradshaw as a director on 2018-08-08
dot icon04/09/2018
Cessation of Thomas Mcgregor James Grant as a person with significant control on 2018-08-08
dot icon04/09/2018
Cessation of Thomas Robert John Miller as a person with significant control on 2018-08-08
dot icon04/09/2018
Cessation of Trevor Owen Bruce as a person with significant control on 2018-08-08
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-08
dot icon16/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-11-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-11-30
dot icon14/12/2016
Previous accounting period shortened from 2017-01-31 to 2016-11-30
dot icon28/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon22/04/2015
Director's details changed for Trevor Bruce on 2015-01-15
dot icon15/01/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,522,450.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.10M
-
0.00
7.52M
-
2021
4
7.10M
-
0.00
7.52M
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

7.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.52M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilles, Vincent Patrick Pierre Claude
Director
04/05/2021 - 17/12/2025
-
Bradshaw, Peter
Director
08/08/2018 - Present
-
Gallaher, Christopher Daniel
Secretary
30/08/2018 - Present
-
Nunny, Mark Ian
Director
05/05/2021 - Present
23
Trevor Owen Bruce
Director
15/01/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMBRIDGE ENERGY LIMITED

CAMBRIDGE ENERGY LIMITED is an(a) Active company incorporated on 15/01/2015 with the registered office located at Wellington House, East Road, Cambridge CB1 1BH. There are currently 8 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE ENERGY LIMITED?

toggle

CAMBRIDGE ENERGY LIMITED is currently Active. It was registered on 15/01/2015 .

Where is CAMBRIDGE ENERGY LIMITED located?

toggle

CAMBRIDGE ENERGY LIMITED is registered at Wellington House, East Road, Cambridge CB1 1BH.

What does CAMBRIDGE ENERGY LIMITED do?

toggle

CAMBRIDGE ENERGY LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does CAMBRIDGE ENERGY LIMITED have?

toggle

CAMBRIDGE ENERGY LIMITED had 4 employees in 2021.

What is the latest filing for CAMBRIDGE ENERGY LIMITED?

toggle

The latest filing was on 29/12/2025: Termination of appointment of Vincent Patrick Pierre Claude Gilles as a director on 2025-12-17.